CHIPMUNKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHIPMUNKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03811088
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHIPMUNKS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHIPMUNKS LIMITED located?

    Registered Office Address
    Mayfield House Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHIPMUNKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHIPMUNKS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for CHIPMUNKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Ashwin Grover as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on Jun 20, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 038110880004, created on Nov 02, 2023

    39 pagesMR01

    Appointment of Ms Sarah Cosette Vera Mackenzie as a director on Oct 13, 2023

    2 pagesAP01

    Satisfaction of charge 038110880003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    9 pagesAGREEMENT2

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    8 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Kingdom Street C/O Storal Learning Ltd London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on Jan 13, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    7 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CHIPMUNKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANRAI, Varun
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    Director
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    EnglandBritish217984100001
    MACKENZIE, Sarah Cosette Vera
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    Director
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    EnglandBritish262521360001
    BOUND, Claire Patricia
    2 James Close
    Maidstone Road
    TN11 0LX Hadlow
    Kent
    Secretary
    2 James Close
    Maidstone Road
    TN11 0LX Hadlow
    Kent
    British74637450001
    CATCHESIDE, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BOUND, Claire Patricia
    Trenley Lane
    Gills Green
    TN18 5AH Cranbrook
    Owl House, Trenley Farm
    Kent
    England
    Director
    Trenley Lane
    Gills Green
    TN18 5AH Cranbrook
    Owl House, Trenley Farm
    Kent
    England
    United KingdomBritish74637450004
    BOUND, Claire Patricia
    2 James Close
    Maidstone Road
    TN11 0LX Hadlow
    Kent
    Director
    2 James Close
    Maidstone Road
    TN11 0LX Hadlow
    Kent
    British74637450001
    BOUND, Michael Alan
    Smartswell
    Willow Wents
    ME18 5NF Mereworth
    Kent
    Director
    Smartswell
    Willow Wents
    ME18 5NF Mereworth
    Kent
    United KingdomBritish110124890001
    BOUND, Michael Alan
    Smartswell
    Willow Wents
    ME18 5NF Mereworth
    Kent
    Director
    Smartswell
    Willow Wents
    ME18 5NF Mereworth
    Kent
    United KingdomBritish110124890001
    GROVER, Ashwin
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    Director
    Nottingham Road
    Long Eaton
    NG10 1HQ Nottingham
    Mayfield House
    England
    EnglandBritish203869680001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CHIPMUNKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Storal Learning Ltd
    Kingdom Street
    W2 6BD London
    1
    England
    Aug 18, 2017
    Kingdom Street
    W2 6BD London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10421490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Claire Patricia Bound
    Kingdom Street
    W2 6BD London
    Storal Learning, 1
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    Storal Learning, 1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Alan Bound
    Smartswell, Willow Wents
    Mereworth
    ME18 5NF Maidstone
    Kent
    Apr 06, 2016
    Smartswell, Willow Wents
    Mereworth
    ME18 5NF Maidstone
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0